London
EC2A 2AG
Director Name | Ms Amy Jayne Kirk |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Gary Hoffman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Ms Fiona Catherine McBain |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Anil Sai Tummalapalli |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Ms Valerie Michelle Dias |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr James Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mrs Elizabeth Frances Runham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(7 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Independent Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Matthew Samuel Bromberg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2023(8 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Secretary Name | Paul McCullagh |
---|---|
Status | Current |
Appointed | 12 September 2023(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Ms Jane Fields Wicker-Miurin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 April 2024(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Tom Blomfield |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Ceo Of Focus Fs Limited |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Baroness Denise Kingsmill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2018) |
Role | Company Director And Peer |
Country of Residence | United Kingdom |
Correspondence Address | 230 City Road London EC1V 2QY |
Director Name | Mr Timothy Tracy Brooke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Keith Woollard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Gary Kevin Dolman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Finsbury Square London EC2A 1PX |
Director Name | Mr Miles Grimshaw |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2017(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2021) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Secretary Name | Susan Adams |
---|---|
Status | Resigned |
Appointed | 25 September 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 38 Finsbury Square London EC2A 1PX |
Director Name | Mr Alwyn Homer Jones |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Phillip John Riese |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2022) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Secretary Name | Mr James Sullivan |
---|---|
Status | Resigned |
Appointed | 10 March 2020(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Secretary Name | Mrs Rachel Roppe |
---|---|
Status | Resigned |
Appointed | 29 October 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 2021) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Secretary Name | Stephanie Pagni |
---|---|
Status | Resigned |
Appointed | 09 March 2021(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2023) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Website | https://getmondo.co.uk/ |
---|
Registered Address | Broadwalk House 5 Appold Street London EC2A 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 March 2022 | Delivered on: 15 March 2022 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 20 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
17 February 2017 | Delivered on: 24 February 2017 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2021 | Statement of capital following an allotment of shares on 5 January 2021
|
---|---|
8 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
25 November 2020 | Resolutions
|
25 November 2020 | Memorandum and Articles of Association (62 pages) |
13 November 2020 | Group of companies' accounts made up to 29 February 2020 (148 pages) |
6 November 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
3 November 2020 | Termination of appointment of James Sullivan as a secretary on 29 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Rachel Roppe as a secretary on 29 October 2020 (2 pages) |
22 October 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
8 October 2020 | Appointment of Mr Anil Sai Tummalapalli as a director on 6 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Timothy Tracy Brooke as a director on 30 September 2020 (1 page) |
15 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
13 July 2020 | Director's details changed for Mr Gary Hoffman on 27 May 2020 (2 pages) |
13 July 2020 | Director's details changed for Alwyn Homer Jones on 27 May 2020 (2 pages) |
2 July 2020 | Termination of appointment of Tom Blomfield as a director on 17 June 2020 (1 page) |
23 June 2020 | Resolutions
|
23 June 2020 | Statement of capital following an allotment of shares on 5 March 2019
|
23 June 2020 | Memorandum and Articles of Association (62 pages) |
27 May 2020 | Registered office address changed from 38 Finsbury Square London EC2A 1PX United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG on 27 May 2020 (1 page) |
13 March 2020 | Termination of appointment of Susan Adams as a secretary on 9 March 2020 (1 page) |
13 March 2020 | Second filing of Confirmation Statement dated 18/02/2019 (30 pages) |
13 March 2020 | Appointment of Mr James Sullivan as a secretary on 10 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with updates (23 pages) |
17 January 2020 | Purchase of own shares. (3 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
16 January 2020 | Appointment of Ms Fiona Catherine Mcbain as a director on 1 January 2020 (2 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 26 November 2019
|
2 December 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
10 October 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
19 September 2019 | Notification of Passion Capital Fs (Gp) Llp as a person with significant control on 6 April 2016 (2 pages) |
19 September 2019 | Cessation of Passion Capital Fs Lp as a person with significant control on 6 April 2016 (1 page) |
19 July 2019 | Full accounts made up to 28 February 2019 (92 pages) |
18 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
10 July 2019 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
10 July 2019 | Resolutions
|
10 July 2019 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
1 July 2019 | Appointment of Mr. Phillip John Riese as a director on 1 July 2019 (2 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
12 June 2019 | Satisfaction of charge 094462310002 in full (1 page) |
12 April 2019 | Appointment of Alwyn Homer Jones as a director on 5 April 2019 (2 pages) |
8 April 2019 | Second filing of a statement of capital following an allotment of shares on 4 March 2019
|
3 April 2019 | Second filing of Confirmation Statement dated 18/02/2019 (11 pages) |
13 March 2019 | Registration of charge 094462310003, created on 1 March 2019 (73 pages) |
7 March 2019 | Termination of appointment of Gary Kevin Dolman as a director on 28 February 2019 (1 page) |
6 March 2019 | Satisfaction of charge 094462310001 in full (1 page) |
5 March 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
28 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
27 February 2019 | Confirmation statement made on 18 February 2019 with updates
|
20 February 2019 | Registration of charge 094462310002, created on 1 February 2019 (72 pages) |
12 February 2019 | Appointment of Mr Gary Hoffman as a director on 1 February 2019 (2 pages) |
12 February 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
31 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
18 December 2018 | Change of share class name or designation (2 pages) |
17 December 2018 | Resolutions
|
9 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
9 November 2018 | Resolutions
|
8 November 2018 | Change of share class name or designation (2 pages) |
29 October 2018 | Director's details changed for Mr Keith Woollard on 23 October 2018 (2 pages) |
3 October 2018 | Appointment of Susan Adams as a secretary on 25 September 2018 (2 pages) |
12 September 2018 | Full accounts made up to 28 February 2018 (48 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
30 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
22 August 2018 | Registered office address changed from 230 City Road London EC1V 2QY England to 38 Finsbury Square London EC2A 1PX on 22 August 2018 (1 page) |
14 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
6 August 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
27 July 2018 | Termination of appointment of Denise Kingsmill as a director on 23 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 18 February 2018 with updates (13 pages) |
2 March 2018 | Change of details for Passion Capital Fs Lp as a person with significant control on 2 March 2018 (2 pages) |
9 February 2018 | Second filing of a statement of capital following an allotment of shares on 21 December 2017
|
11 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
11 December 2017 | Change of share class name or designation (2 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
13 November 2017 | Second filing of a statement of capital following an allotment of shares on 19 July 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 29 May 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
13 November 2017 | Second filing of a statement of capital following an allotment of shares on 19 July 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 29 May 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
22 August 2017 | Full accounts made up to 28 February 2017 (34 pages) |
22 August 2017 | Full accounts made up to 28 February 2017 (34 pages) |
10 April 2017 | Registered office address changed from 230 City Road 230 City Road London EC1V 2QY England to 230 City Road London EC1V 2QY on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from , White Bear Yard, 2nd Floor 144a Clerkenwell Road, London, EC1R 5DF, England to 230 City Road London EC1V 2QY on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from , 230 City Road 230 City Road, London, EC1V 2QY, England to 230 City Road London EC1V 2QY on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from White Bear Yard, 2nd Floor 144a Clerkenwell Road London EC1R 5DF England to 230 City Road 230 City Road London EC1V 2QY on 10 April 2017 (1 page) |
28 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
7 March 2017 | Director's details changed for Ms Eileen Burbridge on 6 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Ms Eileen Burbridge on 6 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Miles Grimshaw as a director on 21 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Miles Grimshaw as a director on 21 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
24 February 2017 | Registration of charge 094462310001, created on 17 February 2017 (9 pages) |
24 February 2017 | Registration of charge 094462310001, created on 17 February 2017 (9 pages) |
16 February 2017 | Appointment of Ms Amy Jayne Kirk as a director on 24 January 2017 (2 pages) |
16 February 2017 | Appointment of Ms Amy Jayne Kirk as a director on 24 January 2017 (2 pages) |
24 November 2016 | Appointment of Mr Gary Kevin Dolman as a director on 7 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Gary Kevin Dolman as a director on 7 November 2016 (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Cancellation of shares. Statement of capital on 27 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 27 October 2016
|
10 November 2016 | Resolutions
|
2 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
2 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
31 October 2016 | Registered office address changed from White Bear Yard 2nd Floor 144a Clerkenwell Road L EC1R 5DF England to White Bear Yard, 2nd Floor 144a Clerkenwell Road London EC1R 5DF on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from , White Bear Yard 2nd Floor, 144a Clerkenwell Road, L, EC1R 5DF, England to 230 City Road London EC1V 2QY on 31 October 2016 (1 page) |
21 October 2016 | Company name changed focus fs LIMITED\certificate issued on 21/10/16
|
21 October 2016 | Company name changed focus fs LIMITED\certificate issued on 21/10/16
|
3 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Change of name notice (2 pages) |
3 October 2016 | Change of name notice (2 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
5 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Appointment of Mr Keith Woollard as a director on 23 May 2016 (2 pages) |
11 August 2016 | Appointment of Mr Keith Woollard as a director on 23 May 2016 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
16 May 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
16 May 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
24 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 February 2016 | Appointment of Mr Timothy Tracy Brooke as a director on 15 September 2015 (2 pages) |
29 February 2016 | Appointment of Mr Timothy Tracy Brooke as a director on 15 September 2015 (2 pages) |
17 December 2015 | Change of share class name or designation (2 pages) |
17 December 2015 | Change of share class name or designation (2 pages) |
8 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
28 May 2015 | Appointment of Baroness Denise Kingsmill as a director on 27 March 2015 (3 pages) |
28 May 2015 | Appointment of Baroness Denise Kingsmill as a director on 27 March 2015 (3 pages) |
21 May 2015 | Appointment of Ms Eileen Burbridge as a director on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of Ms Eileen Burbridge as a director on 21 April 2015 (3 pages) |
1 May 2015 | Director's details changed for Mr. Th Blomfield on 18 February 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr. Th Blomfield on 18 February 2015 (2 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
30 April 2015 | Memorandum and Articles of Association (42 pages) |
30 April 2015 | Memorandum and Articles of Association (42 pages) |
30 April 2015 | Resolutions
|
26 April 2015 | Consolidation of shares on 28 March 2015 (5 pages) |
26 April 2015 | Consolidation of shares on 28 March 2015 (5 pages) |
26 April 2015 | Resolutions
|
22 April 2015 | Second filing of SH01 previously delivered to Companies House
|
22 April 2015 | Second filing of SH01 previously delivered to Companies House
|
31 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|